Search icon

DAVIS TRANSFER COMPANY INC

Company Details

Entity Name: DAVIS TRANSFER COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 01 Jul 2016 (9 years ago)
Document Number: F16000002968
FEI/EIN Number 58-0865134
Address: 3200 Industrial Park Road, Van Buren, AR 72956
Mail Address: 1305 Executive Blvd, Suite 200, Chesapeake, VA 23320
Place of Formation: GEORGIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Buss, David Chief Executive Officer 3200 Industrial Park Road, Van Buren, AR 72956

Chief Financial Officer

Name Role Address
Blake, Brent Chief Financial Officer 3200 Industrial Park Road, Van Buren, AR 72956

Executive Vice President and Head of Land

Name Role Address
Jaska, Joseph Executive Vice President and Head of Land 3200 Industrial Park Road, Van Buren, AR 72956

Executive Vice President and Chief Operating Officer

Name Role
HENRY GEORGE, INC. Executive Vice President and Chief Operating Officer

Vice President

Name Role Address
Beasley, David Vice President 3200 Industrial Park Road, Van Buren, AR 72956

Accounting

Name Role Address
Beasley, David Accounting 3200 Industrial Park Road, Van Buren, AR 72956

Controller

Name Role Address
Beasley, David Controller 3200 Industrial Park Road, Van Buren, AR 72956

Director

Name Role Address
Buss, David Director 3200 Industrial Park Road, Van Buren, AR 72956
Blake, Brent Director 3200 Industrial Park Road, Van Buren, AR 72956
Jaska, Joseph Director 3200 Industrial Park Road, Van Buren, AR 72956

Corporate Secretary

Name Role Address
Kaluzinski, Richard Corporate Secretary 3200 Industrial Park Road, Van Buren, AR 72956

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 3200 Industrial Park Road, Van Buren, AR 72956 No data
CHANGE OF MAILING ADDRESS 2024-04-20 3200 Industrial Park Road, Van Buren, AR 72956 No data
REGISTERED AGENT NAME CHANGED 2020-04-15 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-24
Reg. Agent Change 2020-04-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-08-08
Foreign Profit 2016-07-01

Date of last update: 19 Jan 2025

Sources: Florida Department of State